Thermo Electron Weighing & Inspection Limited ALTRINCHAM


Thermo Electron Weighing & Inspection started in year 1988 as Private Limited Company with registration number 02323529. The Thermo Electron Weighing & Inspection company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 2002/04/02 Thermo Electron Weighing & Inspection Limited is no longer carrying the name Thermo Goring Kerr.

Currently there are 2 directors in the the firm, namely Syed A. and Euan C.. In addition one secretary - Rhona G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thermo Electron Weighing & Inspection Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323529
Date of Incorporation Wed, 30th Nov 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Euan C.

Position: Director

Appointed: 31 October 2018

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Anthony S.

Position: Director

Appointed: 12 November 2018

Resigned: 15 January 2021

David N.

Position: Director

Appointed: 16 November 2015

Resigned: 15 January 2021

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 28 July 2003

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 28 July 2003

Resigned: 16 November 2015

James C.

Position: Director

Appointed: 28 July 2003

Resigned: 18 April 2012

Nicola W.

Position: Secretary

Appointed: 30 June 2003

Resigned: 18 December 2014

Ralph J.

Position: Director

Appointed: 01 October 2001

Resigned: 30 November 2003

James P.

Position: Director

Appointed: 22 February 2001

Resigned: 01 December 2004

Ugo G.

Position: Director

Appointed: 12 July 1999

Resigned: 25 May 2001

John C.

Position: Director

Appointed: 01 February 1999

Resigned: 08 September 2004

John C.

Position: Director

Appointed: 01 February 1999

Resigned: 31 January 2003

Santiago D.

Position: Director

Appointed: 14 August 1998

Resigned: 15 November 2001

Lewis R.

Position: Director

Appointed: 12 June 1998

Resigned: 02 November 2001

Merrill L.

Position: Director

Appointed: 12 June 1998

Resigned: 27 December 1999

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 June 1998

Resigned: 30 June 2003

Alan S.

Position: Secretary

Appointed: 31 October 1997

Resigned: 12 June 1998

Alice D.

Position: Director

Appointed: 13 August 1997

Resigned: 31 May 1999

Thomas A.

Position: Director

Appointed: 04 June 1997

Resigned: 14 August 1998

Nicholas W.

Position: Director

Appointed: 01 July 1995

Resigned: 27 March 1998

Christopher B.

Position: Director

Appointed: 01 July 1995

Resigned: 30 April 1997

Adrian R.

Position: Director

Appointed: 01 July 1995

Resigned: 22 August 1996

Timothy C.

Position: Director

Appointed: 31 March 1995

Resigned: 30 April 1998

Colin S.

Position: Director

Appointed: 06 July 1993

Resigned: 31 July 1996

Malcolm H.

Position: Secretary

Appointed: 16 July 1992

Resigned: 31 October 1997

Donald L.

Position: Secretary

Appointed: 24 March 1992

Resigned: 16 July 1992

Edward M.

Position: Director

Appointed: 24 October 1991

Resigned: 29 August 1997

Michael S.

Position: Director

Appointed: 24 October 1991

Resigned: 31 March 1995

Richard R.

Position: Director

Appointed: 19 July 1991

Resigned: 30 September 1991

Mathew F.

Position: Director

Appointed: 19 July 1991

Resigned: 09 December 1994

Peter H.

Position: Director

Appointed: 19 July 1991

Resigned: 04 February 1993

Donald H.

Position: Director

Appointed: 19 July 1991

Resigned: 30 April 1993

Bryan L.

Position: Director

Appointed: 19 July 1991

Resigned: 30 June 1992

Robert P.

Position: Director

Appointed: 19 July 1991

Resigned: 11 August 1995

Gordon R.

Position: Director

Appointed: 19 July 1991

Resigned: 31 December 1993

Ian S.

Position: Director

Appointed: 19 July 1991

Resigned: 15 June 1994

Stephen W.

Position: Director

Appointed: 19 July 1991

Resigned: 24 March 1992

Alfred F.

Position: Director

Appointed: 19 July 1991

Resigned: 11 August 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Life Sciences International Limited from Altrincham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Life Sciences International Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1417123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thermo Goring Kerr April 2, 2002
Goring Kerr April 11, 2001
Graseby Product Monitoring August 12, 1998
Graseby Goring Kerr June 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, June 2023
Free Download (20 pages)

Company search

Advertisements